About

Registered Number: 01885196
Date of Incorporation: 12/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor, 1 Curtain Road, London, EC2A 3LT

 

Twin Trading Ltd was founded on 12 February 1985 and are based in London, it has a status of "Active". There are 9 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACERES, Maria Ingrid 10 July 1997 08 December 1997 1
EUGENE, Jessica 01 September 1997 02 April 2003 1
GLYNN, Nicholas 10 July 1997 01 September 1997 1
HASKINS, Clare 13 June 1996 09 July 1997 1
LEPPER, Clive 16 January 1997 09 July 1997 1
MCMAHON, David 10 January 1996 16 January 1997 1
Secretary Name Appointed Resigned Total Appointments
KANU, Ekaete Christine 13 December 2018 - 1
GLAZER, Max 07 April 2014 29 June 2018 1
STEWART, Lance Herbert 18 November 2011 31 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 05 January 2019
AP03 - Appointment of secretary 17 December 2018
AP01 - Appointment of director 17 December 2018
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 01 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 13 November 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 07 December 2016
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 17 December 2015
AUD - Auditor's letter of resignation 29 May 2015
MR01 - N/A 02 April 2015
AP01 - Appointment of director 17 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
MR01 - N/A 04 July 2014
MR01 - N/A 17 June 2014
AP03 - Appointment of secretary 25 April 2014
MR01 - N/A 28 February 2014
AR01 - Annual Return 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
MR05 - N/A 07 January 2014
AA - Annual Accounts 18 November 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 07 December 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 12 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AP03 - Appointment of secretary 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 30 August 2011
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
TM01 - Termination of appointment of director 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 11 October 2007
RESOLUTIONS - N/A 23 July 2007
MEM/ARTS - N/A 23 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 21 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
395 - Particulars of a mortgage or charge 07 November 1998
287 - Change in situation or address of Registered Office 09 September 1998
395 - Particulars of a mortgage or charge 26 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
RESOLUTIONS - N/A 24 February 1997
363s - Annual Return 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
AA - Annual Accounts 02 February 1997
288 - N/A 02 August 1996
395 - Particulars of a mortgage or charge 19 July 1996
363s - Annual Return 18 July 1996
288 - N/A 26 March 1996
AA - Annual Accounts 02 January 1996
395 - Particulars of a mortgage or charge 14 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 30 August 1995
288 - N/A 21 June 1995
288 - N/A 13 April 1995
288 - N/A 23 November 1994
363s - Annual Return 21 November 1994
AA - Annual Accounts 04 November 1994
395 - Particulars of a mortgage or charge 26 May 1994
395 - Particulars of a mortgage or charge 13 April 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 21 October 1993
395 - Particulars of a mortgage or charge 24 February 1993
363s - Annual Return 30 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 13 January 1992
288 - N/A 26 November 1991
288 - N/A 26 November 1991
395 - Particulars of a mortgage or charge 28 May 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 17 March 1991
395 - Particulars of a mortgage or charge 26 June 1990
288 - N/A 08 March 1990
288 - N/A 15 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 01 September 1988
287 - Change in situation or address of Registered Office 17 December 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 05 September 1986
AA - Annual Accounts 08 August 1986
NEWINC - New incorporation documents 12 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 July 2014 Outstanding

N/A

A registered charge 12 June 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Floating charge 26 October 2012 Fully Satisfied

N/A

Floating charge 26 October 2012 Fully Satisfied

N/A

Floating charge and pledge agreement 13 December 2011 Outstanding

N/A

Floating charge 23 August 2011 Fully Satisfied

N/A

Floating charge 05 August 2011 Fully Satisfied

N/A

Charge of deposit 15 June 2011 Outstanding

N/A

Deed creating floating charge 14 January 2011 Fully Satisfied

N/A

Floating charge 06 January 2011 Fully Satisfied

N/A

Legal charge 06 January 2011 Fully Satisfied

N/A

Charge over credit balances 04 February 2000 Fully Satisfied

N/A

Legal charge 06 November 1998 Fully Satisfied

N/A

Rent deposit deed 22 June 1998 Outstanding

N/A

Mortgage debenture 08 July 1996 Fully Satisfied

N/A

Fixed charge over cash deposits 01 September 1995 Fully Satisfied

N/A

Fixed charge 12 May 1994 Fully Satisfied

N/A

Debenture 29 March 1994 Fully Satisfied

N/A

Charge over credit balances 18 February 1993 Fully Satisfied

N/A

Charge over credit balance 22 May 1991 Fully Satisfied

N/A

Credit balance 18 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.